Washington
Tyne And Wear
NE38 7RD
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Stephen Scott |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Barrington Drive Glebe Washington Tyne And Wear NE38 7RD |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Quality Control |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hemsby Close Havelock Park Sunderland Tyne & Wear SR4 8DN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr John George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 82 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RZ |
Director Name | Mr John George Scott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 76 Barrington Drive Washington Tyne And Wear NE38 7RD |
Website | www.on-sitecivils.co.uk |
---|
Registered Address | 76 Barrington Drive Washington Tyne And Wear NE38 7RD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2015 | Accounts made up to 31 December 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Accounts made up to 31 December 2014 (2 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of John George Scott as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of John George Scott as a director on 1 June 2015 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of John George Scott as a director on 1 June 2015 (1 page) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders (4 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders (4 pages) |
1 June 2015 | Director's details changed for Mr John George Scott on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders (4 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr John George Scott on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr John George Scott on 1 June 2015 (2 pages) |
27 May 2015 | Appointment of Mr Stephen Scott as a director on 22 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Stephen Scott as a director on 22 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring Tyne and Wear DH4 7RZ England to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Andrew Scott as a director on 22 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring Tyne and Wear DH4 7RZ England to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Andrew Scott as a director on 22 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015 (1 page) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders (4 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders (4 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
28 August 2014 | Registered office address changed from 23 Hemsby Close Sunderland SR4 8DN to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Hemsby Close Sunderland SR4 8DN to Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ on 28 August 2014 (1 page) |
28 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
28 August 2014 | Registered office address changed from 23 Hemsby Close Sunderland SR4 8DN to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 28 August 2014 (1 page) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (4 pages) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (4 pages) |
10 February 2013 | Appointment of Mr John George Scott as a director on 10 January 2013 (2 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Appointment of Mr John George Scott as a director on 10 January 2013 (2 pages) |
10 February 2013 | Appointment of Mr John George Scott as a director (2 pages) |
10 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Accounts made up to 31 December 2012 (2 pages) |
10 February 2013 | Accounts made up to 31 December 2012 (2 pages) |
4 May 2012 | Accounts made up to 31 December 2011 (2 pages) |
4 May 2012 | Accounts made up to 31 December 2011 (2 pages) |
4 May 2012 | Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012 (1 page) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Termination of appointment of Stephen Scott as a director on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of John George Scott as a director on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of John George Scott as a secretary on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of John George Scott as a secretary on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of John George Scott as a director on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Stephen Scott as a director (1 page) |
11 January 2012 | Termination of appointment of Stephen Scott as a director on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of John Scott as a director (1 page) |
11 January 2012 | Termination of appointment of John Scott as a secretary (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 March 2011 | Accounts made up to 31 December 2010 (3 pages) |
28 March 2011 | Accounts made up to 31 December 2010 (3 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
16 March 2010 | Accounts made up to 31 December 2009 (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 March 2010 | Accounts made up to 31 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Mr Andrew Scott on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John George Scott on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Scott on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr John George Scott on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Scott on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Scott on 22 February 2010 (2 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 March 2009 | Accounts made up to 31 December 2008 (1 page) |
3 March 2009 | Accounts made up to 31 December 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 April 2008 | Accounts made up to 31 December 2007 (1 page) |
8 April 2008 | Accounts made up to 31 December 2007 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 September 2007 | Accounts made up to 31 December 2006 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 September 2007 | Accounts made up to 31 December 2006 (1 page) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
10 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (17 pages) |
10 February 2005 | Incorporation (17 pages) |